|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2018
|
18 Jan 2018
Application to strike the company off the register
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Notification of Legend Property Investments Limited as a person with significant control on 4 October 2017
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 4 October 2016 with updates
|
|
|
14 Jan 2017
|
14 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2015
|
08 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 9 October 2013 with full list of shareholders
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 9 October 2012 with full list of shareholders
|
|
|
18 Oct 2011
|
18 Oct 2011
Annual return made up to 9 October 2011 with full list of shareholders
|
|
|
01 Nov 2010
|
01 Nov 2010
Registered office address changed from Unit 410 North Point Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 1 November 2010
|
|
|
18 Oct 2010
|
18 Oct 2010
Annual return made up to 9 October 2010 with full list of shareholders
|
|
|
23 Oct 2009
|
23 Oct 2009
Annual return made up to 9 October 2009 with full list of shareholders
|
|
|
23 Oct 2009
|
23 Oct 2009
Director's details changed for Mr Naraindas Mulrajani on 23 October 2009
|